Company NameKresta Hague Limited
DirectorKay Cregeen
Company StatusActive
Company Number02611525
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKay Cregeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(18 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleAdministration Manager
Country of ResidenceIsle Of Man
Correspondence AddressRu Glen Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Secretary NameMiss Kay Cregeen
StatusCurrent
Appointed04 March 2011(19 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address11 St. James's Place
London
SW1A 1NP
Director NameMrs Susan Hilary Kelsey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1993)
RoleSolicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT
Director NameDuncan John Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 June 2001)
RoleSolicitor
Correspondence Address7 Hallfields Rise
Shirland
Alfreton
Derbyshire
DE55 6DH
Secretary NameMrs Susan Hilary Kelsey
NationalityBritish
StatusResigned
Appointed16 October 1991(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1993)
RoleSolicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT
Secretary NameJames Andrew Carter
NationalityBritish
StatusResigned
Appointed09 August 1993(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Elm Park
Gonalston Lane Epperstone
Nottingham
Nottinghamshire
NG14 6BE
Director NameMr Graham Bates
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cronk Y Berry Beg
Cronk Y Berry
Douglas
IM2 6HA
Secretary NameMr Graham Bates
NationalityBritish
StatusResigned
Appointed28 September 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cronk Y Berry Beg
Cronk Y Berry
Douglas
IM2 6HA
Director NameMr Daniel James Cadamy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(19 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 March 2011)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address11 St. James's Place
London
SW1A 1NP
Secretary NameMr Daniel James Cadamy
StatusResigned
Appointed01 December 2010(19 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 March 2011)
RoleCompany Director
Correspondence Address11 St. James's Place
London
SW1A 1NP
Director NameMr Gary Brian Christian
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2013)
RoleFinancial Controller
Country of ResidenceIsle Of Man
Correspondence Address11 St. James's Place
London
SW1A 1NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameStanford Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 September 2009)
Correspondence AddressPennine House 8 Stanford Street
Nottingham
Nottinghamshire
NG1 7BQ
Director NameStanford Directors Limited (Corporation)
StatusResigned
Appointed22 June 2001(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2009)
Correspondence AddressPennine House
8 Stanford Street
Nottingham
NG1 7BQ

Location

Registered Address11 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Knox D'arcy Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
22 January 2014Termination of appointment of Gary Christian as a director (1 page)
22 January 2014Termination of appointment of Gary Christian as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 April 2013Appointment of Mr Gary Brian Christian as a director (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Appointment of Mr Gary Brian Christian as a director (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
19 April 2011Termination of appointment of Daniel Cadamy as a secretary (1 page)
19 April 2011Appointment of Miss Kay Cregeen as a secretary (1 page)
19 April 2011Appointment of Miss Kay Cregeen as a secretary (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a secretary (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a director (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a director (1 page)
9 December 2010Termination of appointment of Graham Bates as a secretary (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a secretary (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a director (2 pages)
9 December 2010Termination of appointment of Graham Bates as a director (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a secretary (1 page)
9 December 2010Termination of appointment of Graham Bates as a director (1 page)
9 December 2010Termination of appointment of Graham Bates as a secretary (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a director (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 October 2009Termination of appointment of Stanford Secretaries Limited as a secretary (1 page)
15 October 2009Termination of appointment of Stanford Secretaries Limited as a secretary (1 page)
2 October 2009Appointment terminated director stanford directors LIMITED (1 page)
2 October 2009Location of register of members (1 page)
2 October 2009Registered office changed on 02/10/2009 from pennine house 8 stanford street nottingham NG1 7BQ (1 page)
2 October 2009Director appointed kay cregeen (2 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Director appointed kay cregeen (2 pages)
2 October 2009Director and secretary appointed graham bates (2 pages)
2 October 2009Director and secretary appointed graham bates (2 pages)
2 October 2009Appointment terminated director stanford directors LIMITED (1 page)
2 October 2009Registered office changed on 02/10/2009 from pennine house 8 stanford street nottingham NG1 7BQ (1 page)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 May 2006Return made up to 31/03/06; full list of members (2 pages)
26 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 April 1998Return made up to 29/04/98; no change of members (4 pages)
27 April 1998Return made up to 29/04/98; no change of members (4 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 March 1998Secretary's particulars changed (1 page)
26 March 1998Secretary's particulars changed (1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 29/04/96; no change of members (4 pages)
8 May 1996Return made up to 29/04/96; no change of members (4 pages)
5 May 1995Return made up to 16/05/95; no change of members (4 pages)
5 May 1995Return made up to 16/05/95; no change of members (4 pages)
16 May 1991Incorporation (13 pages)
16 May 1991Incorporation (13 pages)